Search icon

ALL AMERICAN CHOPPERS CO, INC

Company Details

Entity Name: ALL AMERICAN CHOPPERS CO, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Apr 2005 (20 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P05000054731
FEI/EIN Number 161689893
Address: 1501 DAMON AVE, KISSIMMEE, FL, 34744
Mail Address: 1501 DAMON AVE, KISSIMMEE, FL, 34744
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
HAYES ROBERT S Agent 441 W VINE ST, KISSIMMEE, FL, 34741

President

Name Role Address
SHERROD THOMAS A President 1535 N KELLEY AVE, KISSIMMEE, FL, 34744

Secretary

Name Role Address
SHERROD THOMAS A Secretary 1535 N KELLEY AVE, KISSIMMEE, FL, 34744

Treasurer

Name Role Address
SHERROD THOMAS A Treasurer 1535 N KELLEY AVE, KISSIMMEE, FL, 34744

Director

Name Role Address
SHERROD THOMAS A Director 1535 N KELLEY AVE, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-14 1501 DAMON AVE, KISSIMMEE, FL 34744 No data
CHANGE OF MAILING ADDRESS 2006-04-14 1501 DAMON AVE, KISSIMMEE, FL 34744 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000129539 LAPSED CI06-CI-1858 OSCEOLA COUNTY COURT 2006-10-26 2012-05-04 $40,722.09 DONALD GAULDIN, 5166 ILCHESTER ROAD, ELLICOTT CITY, MD 21043
J06000174669 LAPSED 2006-CC-CL1154 OSCEOLA COUNTY COURT 2006-07-24 2011-08-07 $11,294.37 PAISANO PUBLICATIONS, LLC, 28210 DOROTHY DRIVE, AGOURA HILLS, CA 91301

Documents

Name Date
ANNUAL REPORT 2006-04-14
Domestic Profit 2005-04-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State